AD01 |
Change of registered address from Unit 118, Craft Central the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE England on Fri, 23rd Feb 2024 to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 23rd Feb 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Nov 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Nov 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Oct 2023
filed on: 22nd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Sep 2023 new director was appointed.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, March 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Mar 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 8th Jun 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 114 East London Business Centre 93 -101 Greenfield Road London E1 1EJ England on Sat, 20th Oct 2018 to Unit 118, Craft Central the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London Uk - London EC1V 2NX England on Tue, 18th Apr 2017 to Unit 114 East London Business Centre 93 -101 Greenfield Road London E1 1EJ
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Apr 2016 director's details were changed
filed on: 18th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Mar 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(13 pages)
|